Mill Hill
London
NW7 3RH
Director Name | Mr David Gary Mattey |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2006(9 years, 4 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH |
Director Name | Leanne Michelle Mattey |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2010(13 years, 8 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH |
Secretary Name | Robert Adam Davis |
---|---|
Status | Current |
Appointed | 06 November 2023(27 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Correspondence Address | Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH |
Director Name | Fiona Ruth Halsey |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1996(1 week after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 27 September 1996) |
Role | Trainee Solicitor |
Correspondence Address | Cannings 6 Gadeview Road Hemel Hempstead Hertfordshire HP3 0AL |
Director Name | Richard Roland Seymour Swan |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1996(1 week after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 27 September 1996) |
Role | Solicitor |
Correspondence Address | Five Pines Wood Lane Aspley Guise Milton Keynes Buckinghamshire MK17 8EL |
Director Name | Claire Daubeney |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(3 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 10 months (resigned 12 August 2004) |
Role | Solicitor |
Correspondence Address | 3 The Barons St Margarets Twickenham Middlesex TW1 2AN |
Director Name | Jane Hughes |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(3 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 10 months (resigned 12 August 2004) |
Role | Company Director |
Correspondence Address | 48 Woodville Gardens London W5 2LQ |
Director Name | Timothy John Hughes |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(3 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 September 2003) |
Role | Company Director |
Correspondence Address | 5 Strawberry Hill Road Twickenham TW1 4QB |
Secretary Name | Claire Daubeney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(3 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 10 months (resigned 12 August 2004) |
Role | Solicitor |
Correspondence Address | 3 The Barons St Margarets Twickenham Middlesex TW1 2AN |
Director Name | Alan Mattey |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2004(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 February 2006) |
Role | Surveyor |
Correspondence Address | 101 Uphill Road Mill Hill London NW7 4QD |
Secretary Name | Jeffrey Mattey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2004(7 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 17 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Avenue Radlett WD7 7DG |
Director Name | Mr Adam Daniel Brandon |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 May 2010) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 28 Uphill Road Mill Hill London NW7 4RB |
Secretary Name | Alison Sandler |
---|---|
Status | Resigned |
Appointed | 17 February 2016(19 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 06 November 2023) |
Role | Company Director |
Correspondence Address | Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Heald Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 1996(1 week after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 27 September 1996) |
Correspondence Address | Ashton House 495 Silbury Boulevard Central Milton Keynes Milton Keynes MK9 2AH |
Registered Address | Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Mill Hill |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
3 at £1 | Marshlease LTD 100.00% Ordinary |
---|
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 13 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 27 August 2024 (4 months, 1 week from now) |
1 September 2020 | Confirmation statement made on 13 August 2020 with updates (5 pages) |
---|---|
12 July 2020 | Accounts for a dormant company made up to 30 November 2019 (4 pages) |
13 August 2019 | Confirmation statement made on 13 August 2019 with updates (5 pages) |
1 July 2019 | Accounts for a dormant company made up to 30 November 2018 (4 pages) |
22 August 2018 | Confirmation statement made on 13 August 2018 with updates (5 pages) |
21 August 2018 | Accounts for a dormant company made up to 30 November 2017 (6 pages) |
31 July 2018 | Director's details changed for Leanne Michelle Mattey on 31 July 2018 (2 pages) |
5 September 2017 | Confirmation statement made on 13 August 2017 with updates (3 pages) |
5 September 2017 | Confirmation statement made on 13 August 2017 with updates (3 pages) |
15 August 2017 | Accounts for a dormant company made up to 30 November 2016 (7 pages) |
15 August 2017 | Accounts for a dormant company made up to 30 November 2016 (7 pages) |
14 September 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
5 September 2016 | Director's details changed for Mr David Gary Mattey on 12 August 2016 (2 pages) |
5 September 2016 | Director's details changed for Mr David Gary Mattey on 12 August 2016 (2 pages) |
5 September 2016 | Director's details changed for Leanne Michelle Mattey on 12 August 2016 (2 pages) |
5 September 2016 | Director's details changed for Leanne Michelle Mattey on 12 August 2016 (2 pages) |
21 June 2016 | Accounts for a dormant company made up to 30 November 2015 (7 pages) |
21 June 2016 | Accounts for a dormant company made up to 30 November 2015 (7 pages) |
25 May 2016 | Director's details changed for Mr Steven Mattey on 25 May 2016 (2 pages) |
25 May 2016 | Director's details changed for Mr Steven Mattey on 25 May 2016 (2 pages) |
26 April 2016 | Termination of appointment of Jeffrey Mattey as a secretary on 17 February 2016 (1 page) |
26 April 2016 | Appointment of Alison Sandler as a secretary on 17 February 2016 (2 pages) |
26 April 2016 | Termination of appointment of Jeffrey Mattey as a secretary on 17 February 2016 (1 page) |
26 April 2016 | Appointment of Alison Sandler as a secretary on 17 February 2016 (2 pages) |
1 October 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
27 March 2015 | Accounts for a dormant company made up to 30 November 2014 (7 pages) |
27 March 2015 | Accounts for a dormant company made up to 30 November 2014 (7 pages) |
3 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
4 March 2014 | Accounts for a dormant company made up to 30 November 2013 (7 pages) |
4 March 2014 | Accounts for a dormant company made up to 30 November 2013 (7 pages) |
2 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
29 January 2013 | Accounts for a dormant company made up to 30 November 2012 (7 pages) |
29 January 2013 | Accounts for a dormant company made up to 30 November 2012 (7 pages) |
13 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (6 pages) |
13 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Accounts for a dormant company made up to 30 November 2011 (7 pages) |
14 May 2012 | Accounts for a dormant company made up to 30 November 2011 (7 pages) |
31 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (6 pages) |
31 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Accounts for a dormant company made up to 30 November 2010 (9 pages) |
27 July 2011 | Accounts for a dormant company made up to 30 November 2010 (9 pages) |
15 September 2010 | Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages) |
15 September 2010 | Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages) |
15 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (6 pages) |
15 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
16 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
4 August 2010 | Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages) |
1 July 2010 | Termination of appointment of Adam Brandon as a director (2 pages) |
1 July 2010 | Termination of appointment of Adam Brandon as a director (2 pages) |
29 June 2010 | Appointment of Leanne Michelle Mattey as a director (3 pages) |
29 June 2010 | Appointment of Leanne Michelle Mattey as a director (3 pages) |
10 September 2009 | Return made up to 13/08/09; full list of members (4 pages) |
10 September 2009 | Return made up to 13/08/09; full list of members (4 pages) |
15 July 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
15 July 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
22 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
22 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
16 September 2008 | Return made up to 13/08/08; full list of members (5 pages) |
16 September 2008 | Return made up to 13/08/08; full list of members (5 pages) |
1 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Director's particulars changed (1 page) |
28 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
28 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
13 September 2007 | Return made up to 13/08/07; full list of members (3 pages) |
13 September 2007 | Return made up to 13/08/07; full list of members (3 pages) |
24 January 2007 | Location of register of members (1 page) |
24 January 2007 | Location of register of members (1 page) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
8 September 2006 | Return made up to 13/08/06; full list of members (3 pages) |
8 September 2006 | Return made up to 13/08/06; full list of members (3 pages) |
13 July 2006 | New director appointed (4 pages) |
13 July 2006 | New director appointed (4 pages) |
14 June 2006 | Registered office changed on 14/06/06 from: haslers old station road loughton essex IG10 4PL (1 page) |
14 June 2006 | Registered office changed on 14/06/06 from: haslers old station road loughton essex IG10 4PL (1 page) |
7 March 2006 | Accounting reference date shortened from 05/04/06 to 30/11/05 (1 page) |
7 March 2006 | Accounting reference date shortened from 05/04/06 to 30/11/05 (1 page) |
21 February 2006 | New director appointed (4 pages) |
21 February 2006 | New director appointed (5 pages) |
21 February 2006 | New director appointed (4 pages) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | New director appointed (5 pages) |
21 February 2006 | Director resigned (1 page) |
30 November 2005 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
30 November 2005 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
30 November 2005 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
20 October 2005 | Return made up to 13/08/05; full list of members (3 pages) |
20 October 2005 | Return made up to 13/08/05; full list of members (3 pages) |
5 August 2005 | Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page) |
5 August 2005 | Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page) |
23 June 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
23 June 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
23 June 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
29 November 2004 | Return made up to 05/09/04; full list of members (7 pages) |
29 November 2004 | Return made up to 05/09/04; full list of members (7 pages) |
2 September 2004 | New secretary appointed (2 pages) |
2 September 2004 | New director appointed (5 pages) |
2 September 2004 | New director appointed (5 pages) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | Registered office changed on 02/09/04 from: alma cottage 5 albert road teddington middlesex TW11 0BD (1 page) |
2 September 2004 | Secretary resigned;director resigned (1 page) |
2 September 2004 | Secretary resigned;director resigned (1 page) |
2 September 2004 | Registered office changed on 02/09/04 from: alma cottage 5 albert road teddington middlesex TW11 0BD (1 page) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | New secretary appointed (2 pages) |
16 October 2003 | Total exemption full accounts made up to 5 April 2003 (10 pages) |
16 October 2003 | Total exemption full accounts made up to 5 April 2003 (10 pages) |
16 October 2003 | Total exemption full accounts made up to 5 April 2003 (10 pages) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | Return made up to 05/09/03; full list of members (7 pages) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | Return made up to 05/09/03; full list of members (7 pages) |
26 November 2002 | Total exemption small company accounts made up to 5 April 2002 (8 pages) |
26 November 2002 | Total exemption small company accounts made up to 5 April 2002 (8 pages) |
26 November 2002 | Total exemption small company accounts made up to 5 April 2002 (8 pages) |
12 September 2002 | Return made up to 05/09/02; full list of members (7 pages) |
12 September 2002 | Return made up to 05/09/02; full list of members (7 pages) |
12 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
12 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
13 September 2001 | Return made up to 05/09/01; full list of members (7 pages) |
13 September 2001 | Total exemption full accounts made up to 5 April 2001 (8 pages) |
13 September 2001 | Return made up to 05/09/01; full list of members (7 pages) |
13 September 2001 | Total exemption full accounts made up to 5 April 2001 (8 pages) |
13 September 2001 | Total exemption full accounts made up to 5 April 2001 (8 pages) |
17 January 2001 | Accounts made up to 5 April 2000 (8 pages) |
17 January 2001 | Accounts made up to 5 April 2000 (8 pages) |
17 January 2001 | Accounts made up to 5 April 2000 (8 pages) |
14 September 2000 | Return made up to 05/09/00; full list of members (7 pages) |
14 September 2000 | Return made up to 05/09/00; full list of members (7 pages) |
21 January 2000 | Accounts made up to 5 April 1999 (7 pages) |
21 January 2000 | Accounts made up to 5 April 1999 (7 pages) |
21 January 2000 | Accounts made up to 5 April 1999 (7 pages) |
16 September 1999 | Return made up to 05/09/99; no change of members (4 pages) |
16 September 1999 | Return made up to 05/09/99; no change of members (4 pages) |
14 December 1998 | Accounts made up to 5 April 1998 (7 pages) |
14 December 1998 | Accounts made up to 5 April 1998 (7 pages) |
14 December 1998 | Accounts made up to 5 April 1998 (7 pages) |
3 September 1998 | Return made up to 05/09/98; full list of members
|
3 September 1998 | Return made up to 05/09/98; full list of members
|
13 January 1998 | Accounts for a small company made up to 5 April 1997 (3 pages) |
13 January 1998 | Accounts for a small company made up to 5 April 1997 (3 pages) |
13 January 1998 | Accounts for a small company made up to 5 April 1997 (3 pages) |
24 November 1997 | Return made up to 05/09/97; full list of members
|
24 November 1997 | Return made up to 05/09/97; full list of members
|
8 January 1997 | Director resigned (1 page) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | Secretary resigned (1 page) |
8 January 1997 | Secretary resigned (1 page) |
13 November 1996 | Accounting reference date shortened from 30/09/97 to 05/04/97 (1 page) |
13 November 1996 | Accounting reference date shortened from 30/09/97 to 05/04/97 (1 page) |
6 November 1996 | Ad 23/09/96--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
6 November 1996 | Ad 23/09/96--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
31 October 1996 | Registered office changed on 31/10/96 from: 495 silbury boulevard central milton keynes milton keynes MK9 2AH (1 page) |
31 October 1996 | Registered office changed on 31/10/96 from: 495 silbury boulevard central milton keynes milton keynes MK9 2AH (1 page) |
7 October 1996 | New director appointed (2 pages) |
7 October 1996 | New director appointed (2 pages) |
7 October 1996 | New secretary appointed;new director appointed (2 pages) |
7 October 1996 | New secretary appointed;new director appointed (2 pages) |
7 October 1996 | New director appointed (2 pages) |
7 October 1996 | New director appointed (2 pages) |
1 October 1996 | Registered office changed on 01/10/96 from: chancery house 199 silbury boulevard grafton gate east central milton keynes buckinghamshire MK9 1LN (1 page) |
1 October 1996 | Registered office changed on 01/10/96 from: chancery house 199 silbury boulevard grafton gate east central milton keynes buckinghamshire MK9 1LN (1 page) |
18 September 1996 | New director appointed (2 pages) |
18 September 1996 | New secretary appointed (3 pages) |
18 September 1996 | New director appointed (2 pages) |
18 September 1996 | New director appointed (2 pages) |
18 September 1996 | Director resigned (1 page) |
18 September 1996 | Secretary resigned (1 page) |
18 September 1996 | New secretary appointed (3 pages) |
18 September 1996 | New director appointed (2 pages) |
18 September 1996 | Secretary resigned (1 page) |
18 September 1996 | Director resigned (1 page) |
17 September 1996 | Registered office changed on 17/09/96 from: 120 east road london N1 6AA (1 page) |
17 September 1996 | Registered office changed on 17/09/96 from: 120 east road london N1 6AA (1 page) |
5 September 1996 | Incorporation (15 pages) |
5 September 1996 | Incorporation (15 pages) |